Background WavePink WaveYellow Wave

EDEN CAMPUS CONSULTANCY LIMITED (SC569463)

EDEN CAMPUS CONSULTANCY LIMITED (SC569463) is an active UK company. incorporated on 22 June 2017. with registered office in St. Andrews. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EDEN CAMPUS CONSULTANCY LIMITED has been registered for 8 years. Current directors include CHENG, Paul Wyman, WATSON, Derek Alexander.

Company Number
SC569463
Status
active
Type
ltd
Incorporated
22 June 2017
Age
8 years
Address
Walter Bower House Main Street, St. Andrews, KY16 0US
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHENG, Paul Wyman, WATSON, Derek Alexander
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN CAMPUS CONSULTANCY LIMITED

EDEN CAMPUS CONSULTANCY LIMITED is an active company incorporated on 22 June 2017 with the registered office located in St. Andrews. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. EDEN CAMPUS CONSULTANCY LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

SC569463

LTD Company

Age

8 Years

Incorporated 22 June 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Walter Bower House Main Street Guardbridge St. Andrews, KY16 0US,

Previous Addresses

New Technology Centre North Haugh St. Andrews KY16 9SR United Kingdom
From: 22 June 2017To: 16 July 2021
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Jun 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GETTINBY, Michael John

Active
Main Street, St. AndrewsKY16 0US
Secretary
Appointed 31 May 2024

CHENG, Paul Wyman

Active
Main Street, St. AndrewsKY16 0US
Born May 1954
Director
Appointed 22 Jun 2017

WATSON, Derek Alexander

Active
Main Street, St. AndrewsKY16 0US
Born September 1970
Director
Appointed 22 Jun 2017

Persons with significant control

2

Shui On Centre, Hong Kong

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2017
Main Street, St AndrewsKY16 0US

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Jun 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2025
AAAnnual Accounts
Legacy
13 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 March 2025
AGREEMENT2AGREEMENT2
Legacy
13 March 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
26 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2024
AAAnnual Accounts
Legacy
26 April 2024
PARENT_ACCPARENT_ACC
Legacy
26 April 2024
AGREEMENT2AGREEMENT2
Legacy
26 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 April 2023
AAAnnual Accounts
Legacy
20 April 2023
PARENT_ACCPARENT_ACC
Legacy
19 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2022
AAAnnual Accounts
Legacy
19 April 2022
GUARANTEE2GUARANTEE2
Legacy
19 April 2022
AGREEMENT2AGREEMENT2
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 June 2021
AAAnnual Accounts
Legacy
1 June 2021
PARENT_ACCPARENT_ACC
Legacy
17 February 2021
AGREEMENT2AGREEMENT2
Legacy
28 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Incorporation Company
22 June 2017
NEWINCIncorporation